National Register of Historic Places; Notification of Pending Nominations and Related Actions, 6757-6758 [2015-02367]

Download as PDF Federal Register / Vol. 80, No. 25 / Friday, February 6, 2015 / Notices Places, National Park Service, 1201 Eye St. NW., 8th floor, Washington, DC 20005; or by fax, 202–371–6447. Written or faxed comments should be submitted by February 23, 2015. Before including your address, phone number, email address, or other personal identifying information in your comment, you should be aware that your entire comment—including your personal identifying information—may be made publicly available at any time. While you can ask us in your comment to withhold your personal identifying information from public review, we cannot guarantee that we will be able to do so. Saratoga County Dunning Street Cemetery, Dunning St., Malta, 15000033 Dated: January 20, 2015. James Gabbert, Acting Chief, National Register of Historic Places, National Historic Landmarks Program. OHIO St. Lawrence County Potsdam State Normal School Campus, 41 Elm & 56–60 Main Sts., Potsdam, 15000032 Steuben County Bolton, James H., House, 117 W. Washington St., Bath, 15000034 Warren County Queensbury Quaker Burying Ground, Bay & Quaker Rds., Queensbury, 15000035 Westchester County Leffingwell—Batcheller House, 250 Palisade Ave., Yonkers, 15000036 Clermont County Groesbeck, Grace, House, 4949 Tealtown Rd., Perintown, 15000037 Cuyahoga County Fairmont Creamery Company Ice Cream Building, 1720 Willey Ave., 2306 W. 17th St., Cleveland, 15000038 ARIZONA Maricopa County Sun City DEVCO Model No.1, 10801 W. Oakmont Dr., Sun City, 15000022 Franklin County Hamlet, The, 138–166 E. 5th & 1193–1195 Hamlet Sts., Columbus, 15000040 CALIFORNIA San Bernardino County Bibb County Bowden, Charles L., Golf Course, 3111 Millerfield Rd., Macon, 15000024 Fulton County Utoy Cemetery, 1465 Cahaba Dr., Atlanta, 15000025 Colfax County Shawnee County Hamilton County Crosley Building, 1329–1333 Arlington St., Cincinnati, 15000042 MASSACHUSETTS Rice, A.H., Silk Mill, 55 Spring St., Pittsfield, 15000047 Boston Police Station Number One—Traffic Tunnel Administration Building, 128, 150 North & 130–140 Richmond Sts., Boston, 15000048 [FR Doc. 2015–02366 Filed 2–5–15; 8:45 am] Immanuel Lutheran Church, 307 Summit Ave., Springer, 15000026 BILLING CODE 4312–51–P Dona Ana County DEPARTMENT OF THE INTERIOR Mesilla Park Elementary School, 304 Bell Ave., Las Cruces, 15000039 National Park Service NEW YORK Albany County [NPS–WASO–NRNHL–17535; PPWOCRADI0, PCU00RP14.R50000] Washington Park Historic District (Boundary Increase), Henry Johnson Blvd., Sprague Pl. & Spring St., Albany, 15000027 National Register of Historic Places; Notification of Pending Nominations and Related Actions Franklin County asabaliauskas on DSK5VPTVN1PROD with NOTICES KANSAS Greene County Xenia Carnegie Library, 194 E. Church St., Xenia, 15000041 Benton County Gorman, Hannah and Eliza, House, 641 NW. 4th St., Corvallis, 15000045 NEW MEXICO Nominations for the following properties being considered for listing or related actions in the National Register were received by the National Park Service before January 17, 2015. Pursuant to section 60.13 of 36 CFR part 60, written comments are being accepted concerning the significance of the nominated properties under the National Register criteria for evaluation. Valentine, Chester, House, 182 Lake St., Saranac Lake, 15000028 Livingston County Elmwood, 19 N. Walnut St., Nunda, 15000030 New York County Congregation Shaare Zedek of Harlem, 23 W. 118th St., New York, 15000031 Jkt 235001 Dated: January 21, 2015. Kevin Moriarty, Acting Chief, National Register of Historic Places, National Historic Landmarks Program. OREGON GEORGIA 18:52 Feb 05, 2015 Comments may be forwarded by United States Postal Service, to the National Register of Historic Places, National Park Service, 1849 C St. NW., MS 2280, Washington, DC 20240; by all other carriers, National Register of Historic Places, National Park Service, 1201 Eye St. NW., 8th floor, Washington, DC 20005; or by fax, 202–371–6447. Written or faxed comments should be submitted by February 23, 2015. Before including your address, phone number, email address, or other personal identifying information in your comment, you should be aware that your entire comment—including your personal identifying information—may be made publicly available at any time. While you can ask us in your comment to withhold your personal identifying information from public review, we cannot guarantee that we will be able to do so. Montgomery County Bombeck, Erma, House, 162 Cushwa Dr., Centerville, 15000043 Guapiabit—Serrano Homeland Archeological District, Address Restricted, Hesperia, 15000023 VerDate Sep<11>2014 6757 United States Post Office and Court House, 424 S. Kansas Ave., Topeka, 15000046 Berkshire County Suffolk County NEW JERSEY Hudson County Hook and Ladder No. 3, 218 Central Ave., Jersey City, 15000049 West Bergen—East Lincoln Park Historic District, Roughly bounded by Bergen, Harrison, West Side, Kensington & Fairmount Aves., Kennedy Blvd. & Montgomery St., Jersey City, 15000050 Morris County PO 00000 Frm 00077 Fmt 4703 Sfmt 4703 Mount Tabor Historic District, Roughly bounded by Tabor & Dickerson Rds., Simpson & Ridgewood Aves. & Mount Tabor Golf Course, Parsippany-Troy Hills Township, 15000051 OREGON Marion County Adams, Louise, House, (Silverton, Oregon, and Its Environs MPS), 401 Main St., Silverton, 15000052 DeGuire—Ludowitzki House, (Silverton, Oregon, and Its Environs MPS), 840 Water St., Silverton, 15000053 E:\FR\FM\06FEN1.SGM 06FEN1 6758 Federal Register / Vol. 80, No. 25 / Friday, February 6, 2015 / Notices Multnomah County Lewis, C. Hunt and Gertrude McClintock, House, 11645 SW. Military Ln., Portland, 15000054 RHODE ISLAND Providence County Standard Paper Box Corporation, 110 Kenyon Ave., Pawtucket, 15000055 WISCONSIN Adams County Gunning-Purves Building, 311 Main St., Friendship, 15000056 A request for removal has been received for the following resources: TEXAS Garza County Old Algerita Hotel, S. corner of Main and Ave. I, Post, 75001983 Montgomery County Arnold-Simonton House, Rankin St., Montgomery, 79002996 [FR Doc. 2015–02367 Filed 2–5–15; 8:45 am] BILLING CODE 4312–51–P DEPARTMENT OF THE INTERIOR the Superdome will be on the Poydras Street side of the building through Gate A on the Ground Level; parking will be available at Garage 6. All times referred to in this document are local times in New Orleans, unless otherwise specified. Bid Submission Deadline: BOEM must receive all sealed bids between 8:00 a.m. and 4:00 p.m. on normal working days, or from 8:00 a.m. to the Bid Submission Deadline of 10:00 a.m. on Tuesday, March 17, 2015, the day before the lease sale. For more information on bid submission, see Section VII, ‘‘Bidding Instructions,’’ of this document. ADDRESS: Interested parties, upon request, may obtain a compact disc (CD– ROM) containing the Final NOS Package by contacting the BOEM Gulf of Mexico (GOM) Region at the following address: Gulf of Mexico Region Public Information Office, Bureau of Ocean Energy Management, 1201 Elmwood Park Boulevard, New Orleans, Louisiana 70123–2394, (504) 736–2519 or (800) 200–GULF, or by visiting the BOEM Web site at https://www.boem.gov/Sale235/. Bureau of Ocean Energy Management Table of Contents [ MMAA104000] This Final NOS includes the following sections: I. Lease Sale Area II. Statutes And Regulations III. Lease Terms And Economic Conditions IV. Lease Stipulations V. Information To Lessees VI. Maps VII. Bidding Instructions VIII. Bidding Rules And Restrictions IX. Forms X. The Lease Sale XI. Delay Of Sale Central Gulf of Mexico Planning Area (CPA) Outer Continental Shelf (OCS) Oil and Gas Lease Sale 235 (CPA Sale 235) Bureau of Ocean Energy Management, Interior. ACTION: Final notice of sale. AGENCY: On Wednesday, March 18, 2015, BOEM will open and publicly announce bids for blocks offered in CPA Sale 235 in accordance with the provisions of the OCS Lands Act (OCSLA, 43 U.S.C. 1331–1356, as amended) and the implementing regulations issued pursuant thereto (30 CFR parts 550 and 556). The CPA 235 Final Notice of Sale (NOS) Package (Final NOS Package) contains information essential to potential bidders; bidders are charged with knowing the contents of the documents contained in the Final NOS Package. The Final NOS Package is available at the address and Web site below. asabaliauskas on DSK5VPTVN1PROD with NOTICES SUMMARY: Public bid reading for CPA Sale 235 will begin at 9:00 a.m. on Wednesday, March 18, 2015, at the Mercedes-Benz Superdome, 1500 Sugarbowl Drive, New Orleans, Louisiana 70112. The lease sale will be held in the St. Charles Club Room on the second floor (Loge Level). Entry to DATES: VerDate Sep<11>2014 18:52 Feb 05, 2015 Jkt 235001 I. Lease Sale Area Blocks Offered for Leasing Note: Due to the expiration of a treaty prohibition on exploration and development within 1.4 nautical miles of the Continental Shelf Boundary (1.4-nautical mile buffer area) with Mexico, BOEM has decided to offer for lease in CPA Sale 235 all whole and partial blocks in the 1.4-nautical mile buffer area. The Agreement between the United States of America and the United Mexican States Concerning Transboundary Hydrocarbon Reservoirs in the Gulf of Mexico (Agreement) entered into force on July 18, 2014, and will apply to, among others, whole and partial blocks in the 1.4nautical mile buffer area. In CPA Sale 235, BOEM is offering for lease all blocks and partial blocks in the document ‘‘List of Blocks Available for Leasing’’ included in the Final NOS Package. All of these blocks are shown on the following leasing maps and Official Protraction Diagrams (OPDs): PO 00000 Frm 00078 Fmt 4703 Sfmt 4703 Outer Continental Shelf Leasing Maps— Louisiana Map Numbers 1 through 12 LA1 West Cameron Area (Revised July 1, 2011) LA1A West Cameron Area, West Addition (Revised February 28, 2007) LA1B West Cameron Area, South Addition (Revised February 28, 2007) LA2 East Cameron Area (Revised November 1, 2000) LA2A East Cameron Area, South Addition (Revised November 1, 2000) LA3 Vermilion Area (Revised November 1, 2000) LA3A South Marsh Island Area (Revised November 1, 2000) LA3B Vermilion Area, South Addition (Revised November 1, 2000) LA3C South Marsh Island Area, South Addition (Revised November 1, 2000) LA3D South Marsh Island Area, North Addition (Revised November 1, 2000) LA4 Eugene Island Area (Revised November 1, 2000) LA4A Eugene Island Area, South Addition (Revised November 1, 2000) LA5 Ship Shoal Area (Revised November 1, 2000) LA5A Ship Shoal Area, South Addition (Revised November 1, 2000) LA6 South Timbalier Area (Revised November 1, 2000) LA6A South Timbalier Area, South Addition (Revised November 1, 2000) LA6B South Pelto Area (Revised November 1, 2000) LA6C Bay Marchand Area (Revised November 1, 2000) LA7 Grand Isle Area (Revised November 1, 2000) LA7A Grand Isle Area, South Addition (Revised February 17, 2004) LA8 West Delta Area (Revised November 1, 2000) LA8A West Delta Area, South Addition (Revised November 1, 2000) LA9 South Pass Area (Revised November 1, 2000) LA9A South Pass Area, South and East Additions (Revised November 1, 2000) LA10 Main Pass Area (Revised November 1, 2000) LA10A Main Pass Area, South and East Additions (Revised November 1, 2000) LA10B Breton Sound Area (Revised November 1, 2000) LA11 Chandeleur Area (Revised November 1, 2000) LA11A Chandeleur Area, East Addition (Revised November 1, 2000) LA12 Sabine Pass Area (Revised July 1, 2011) Outer Continental Shelf Official Protraction Diagrams NG15–02 Garden Banks (Revised February 28, 2007) NG15–03 Green Canyon (Revised November 1, 2000) NG15–05 Keathley Canyon (Revised October 1, 2014) NG15–06 Walker Ridge (Revised November 1, 2000) NG15–08 Sigsbee Escarpment (Revised October 1, 2014) NG15–09 Amery Terrace (Revised October 1, 2014) E:\FR\FM\06FEN1.SGM 06FEN1

Agencies

[Federal Register Volume 80, Number 25 (Friday, February 6, 2015)]
[Notices]
[Pages 6757-6758]
From the Federal Register Online via the Government Printing Office [www.gpo.gov]
[FR Doc No: 2015-02367]


-----------------------------------------------------------------------

DEPARTMENT OF THE INTERIOR

National Park Service

[NPS-WASO-NRNHL-17535; PPWOCRADI0, PCU00RP14.R50000]


National Register of Historic Places; Notification of Pending 
Nominations and Related Actions

    Nominations for the following properties being considered for 
listing or related actions in the National Register were received by 
the National Park Service before January 17, 2015. Pursuant to section 
60.13 of 36 CFR part 60, written comments are being accepted concerning 
the significance of the nominated properties under the National 
Register criteria for evaluation. Comments may be forwarded by United 
States Postal Service, to the National Register of Historic Places, 
National Park Service, 1849 C St. NW., MS 2280, Washington, DC 20240; 
by all other carriers, National Register of Historic Places, National 
Park Service, 1201 Eye St. NW., 8th floor, Washington, DC 20005; or by 
fax, 202-371-6447. Written or faxed comments should be submitted by 
February 23, 2015. Before including your address, phone number, email 
address, or other personal identifying information in your comment, you 
should be aware that your entire comment--including your personal 
identifying information--may be made publicly available at any time. 
While you can ask us in your comment to withhold your personal 
identifying information from public review, we cannot guarantee that we 
will be able to do so.

    Dated: January 21, 2015.
Kevin Moriarty,
Acting Chief, National Register of Historic Places, National Historic 
Landmarks Program.

KANSAS

Shawnee County

United States Post Office and Court House, 424 S. Kansas Ave., 
Topeka, 15000046

MASSACHUSETTS

Berkshire County

Rice, A.H., Silk Mill, 55 Spring St., Pittsfield, 15000047

Suffolk County

Boston Police Station Number One--Traffic Tunnel Administration 
Building, 128, 150 North & 130-140 Richmond Sts., Boston, 15000048

NEW JERSEY

Hudson County

Hook and Ladder No. 3, 218 Central Ave., Jersey City, 15000049
West Bergen--East Lincoln Park Historic District, Roughly bounded by 
Bergen, Harrison, West Side, Kensington & Fairmount Aves., Kennedy 
Blvd. & Montgomery St., Jersey City, 15000050

Morris County

Mount Tabor Historic District, Roughly bounded by Tabor & Dickerson 
Rds., Simpson & Ridgewood Aves. & Mount Tabor Golf Course, 
Parsippany-Troy Hills Township, 15000051

OREGON

Marion County

Adams, Louise, House, (Silverton, Oregon, and Its Environs MPS), 401 
Main St., Silverton, 15000052
DeGuire--Ludowitzki House, (Silverton, Oregon, and Its Environs 
MPS), 840 Water St., Silverton, 15000053

[[Page 6758]]

Multnomah County

Lewis, C. Hunt and Gertrude McClintock, House, 11645 SW. Military 
Ln., Portland, 15000054

RHODE ISLAND

Providence County

Standard Paper Box Corporation, 110 Kenyon Ave., Pawtucket, 15000055

WISCONSIN

Adams County

Gunning-Purves Building, 311 Main St., Friendship, 15000056

    A request for removal has been received for the following 
resources:

TEXAS

Garza County

Old Algerita Hotel, S. corner of Main and Ave. I, Post, 75001983

Montgomery County

Arnold-Simonton House, Rankin St., Montgomery, 79002996

[FR Doc. 2015-02367 Filed 2-5-15; 8:45 am]
BILLING CODE 4312-51-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.